Name: | PATRICIA ANN HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1961 (63 years ago) |
Entity Number: | 143151 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 34 BAYARD LANE N, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARS JACOBSEN | Chief Executive Officer | 34 BAYARD LANE N, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
LARS JACOBSEN | DOS Process Agent | 34 BAYARD LANE N, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-30 | 2014-05-19 | Address | 19 CAPT FALDERMAYER DR, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2014-05-19 | Address | 19 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2014-05-19 | Address | 19 CAPT FALDERMEYER DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1961-12-08 | 2002-12-30 | Address | 30 FERNWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002637 | 2014-05-19 | BIENNIAL STATEMENT | 2013-12-01 |
120109002673 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
071212002083 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060118002922 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031121002084 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State